KENNEDY & DONKIN OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

KENNEDY & DONKIN OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02058508

Incorporation date

24/09/1986

Size

Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon11/06/2010
Final Gazette dissolved following liquidation
dot icon11/03/2010
Return of final meeting in a members' voluntary winding up
dot icon23/08/2009
Appointment of a voluntary liquidator
dot icon23/08/2009
Declaration of solvency
dot icon23/08/2009
Resolutions
dot icon23/08/2009
Registered office changed on 24/08/2009 from amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE47YQ
dot icon03/03/2009
Full accounts made up to 2008-10-24
dot icon21/09/2008
Return made up to 07/09/08; full list of members
dot icon14/04/2008
Amended full accounts made up to 2007-10-24
dot icon12/02/2008
Full accounts made up to 2007-10-24
dot icon10/09/2007
Return made up to 07/09/07; full list of members
dot icon11/02/2007
Full accounts made up to 2006-10-24
dot icon19/09/2006
Return made up to 07/09/06; full list of members
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon24/04/2006
Full accounts made up to 2005-10-24
dot icon18/09/2005
Return made up to 07/09/05; full list of members
dot icon14/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Full accounts made up to 2004-10-24
dot icon21/09/2004
Return made up to 07/09/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-10-24
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon06/10/2003
Return made up to 07/09/03; full list of members
dot icon06/10/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon17/08/2003
Full accounts made up to 2002-10-24
dot icon24/01/2003
Director resigned
dot icon05/10/2002
Return made up to 07/09/02; full list of members
dot icon05/10/2002
Registered office changed on 06/10/02
dot icon26/08/2002
Full accounts made up to 2001-10-24
dot icon16/05/2002
New director appointed
dot icon12/05/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon01/10/2001
Accounting reference date shortened from 31/10/01 to 24/10/01
dot icon25/09/2001
Return made up to 07/09/01; full list of members
dot icon25/09/2001
Director's particulars changed
dot icon25/09/2001
Registered office changed on 26/09/01
dot icon29/08/2001
Director's particulars changed
dot icon09/07/2001
Full accounts made up to 2000-10-31
dot icon31/10/2000
Director resigned
dot icon23/10/2000
Director's particulars changed
dot icon21/09/2000
New director appointed
dot icon07/09/2000
Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ
dot icon07/09/2000
Return made up to 07/09/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon31/08/2000
Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon06/08/2000
Director resigned
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 07/09/99; full list of members
dot icon11/10/1999
Director's particulars changed
dot icon10/08/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/11/1998
Return made up to 07/09/98; no change of members
dot icon20/06/1998
Declaration of assistance for shares acquisition
dot icon20/06/1998
Resolutions
dot icon17/06/1998
Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
Secretary resigned
dot icon13/05/1998
Declaration of assistance for shares acquisition
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon14/04/1998
Particulars of mortgage/charge
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon11/10/1997
Return made up to 07/09/97; no change of members
dot icon11/10/1997
Registered office changed on 12/10/97
dot icon21/08/1997
New secretary appointed
dot icon07/06/1997
Director resigned
dot icon26/03/1997
New secretary appointed
dot icon20/03/1997
Secretary resigned
dot icon19/03/1997
Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon31/10/1996
Return made up to 07/09/96; full list of members
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Director resigned
dot icon28/09/1996
New director appointed
dot icon28/09/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon27/03/1996
Full accounts made up to 1994-12-31
dot icon24/03/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon15/11/1995
Return made up to 07/09/95; full list of members
dot icon14/02/1995
Full accounts made up to 1994-01-31
dot icon15/01/1995
New director appointed
dot icon23/11/1994
Delivery ext'd 3 mth 31/01/94
dot icon29/09/1994
New secretary appointed
dot icon29/09/1994
Return made up to 07/09/94; full list of members
dot icon09/06/1994
Secretary resigned
dot icon04/05/1994
Resolutions
dot icon30/03/1994
Accounting reference date shortened from 31/03 to 31/01
dot icon08/03/1994
Director resigned
dot icon06/03/1994
Resolutions
dot icon06/03/1994
New director appointed
dot icon06/03/1994
New director appointed
dot icon08/12/1993
Director resigned
dot icon16/09/1993
Return made up to 07/09/93; full list of members
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon18/07/1993
Full accounts made up to 1993-03-31
dot icon23/11/1992
Director resigned
dot icon30/09/1992
Return made up to 07/09/92; no change of members
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon11/09/1991
Return made up to 07/09/91; no change of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon11/09/1990
Full accounts made up to 1990-03-31
dot icon11/09/1990
Return made up to 07/09/90; full list of members
dot icon28/08/1989
Full accounts made up to 1989-03-31
dot icon28/08/1989
Return made up to 21/08/89; full list of members
dot icon05/06/1989
Director resigned
dot icon03/08/1988
Full accounts made up to 1988-03-31
dot icon03/08/1988
Return made up to 28/07/88; full list of members
dot icon08/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Director resigned
dot icon24/11/1987
Director's particulars changed
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon19/11/1987
Return made up to 16/11/87; full list of members
dot icon15/10/1987
Director's particulars changed
dot icon19/08/1987
New director appointed
dot icon19/08/1987
Director resigned
dot icon22/07/1987
Resolutions
dot icon20/07/1987
Director resigned
dot icon10/04/1987
New director appointed
dot icon11/03/1987
New director appointed
dot icon27/02/1987
Director resigned
dot icon22/01/1987
New director appointed
dot icon04/12/1986
Accounting reference date notified as 31/03
dot icon25/11/1986
Registered office changed on 26/11/86 from: 27 romford road london E15 4LJ
dot icon25/11/1986
New secretary appointed;new director appointed
dot icon25/11/1986
Certificate of change of name
dot icon10/11/1986
Secretary resigned;director resigned
dot icon24/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/10/2008
dot iconLast change occurred
23/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/10/2008
dot iconNext account date
23/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springate, John Raymond
Director
01/06/1996 - 02/08/2000
25
Gordon, Mark Webster
Director
01/06/1996 - 03/05/2002
32
Davidson, Stanley John Embleton
Director
03/05/2002 - Present
7
Mackellar, George William
Director
13/10/2003 - 14/08/2006
10
Goody, John Jefferson
Director
18/02/1994 - 22/04/1996
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENNEDY & DONKIN OVERSEAS LIMITED

KENNEDY & DONKIN OVERSEAS LIMITED is an(a) Dissolved company incorporated on 24/09/1986 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENNEDY & DONKIN OVERSEAS LIMITED?

toggle

KENNEDY & DONKIN OVERSEAS LIMITED is currently Dissolved. It was registered on 24/09/1986 and dissolved on 11/06/2010.

Where is KENNEDY & DONKIN OVERSEAS LIMITED located?

toggle

KENNEDY & DONKIN OVERSEAS LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does KENNEDY & DONKIN OVERSEAS LIMITED do?

toggle

KENNEDY & DONKIN OVERSEAS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KENNEDY & DONKIN OVERSEAS LIMITED?

toggle

The latest filing was on 11/06/2010: Final Gazette dissolved following liquidation.